NORD ANGLIA LIFETIME DEVELOPMENT LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
THE OLD VICARAGE MARKET STREET
CASTLE DONINGTON
DERBYSHIRE
DE74 2JB

View Document

29/05/1429 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1429 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1429 May 2014 DECLARATION OF SOLVENCY

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 24/10/2012

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
THE OLD VICARAGE MARKET PLACE
CASTLE DONINGTON
DERBYSHIRE
DE74 2JB
UNITED KINGDOM

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
NORD HOUSE THIRD AVENUE
CENTRUM 100
BURTON UPON TRENT
STAFFORDSHIRE
DE14 2WD
UNITED KINGDOM

View Document

10/04/1210 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR GRAEME ROBERT HALDER

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

30/10/0930 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FITZMAURICE / 29/10/2009

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

11/03/0911 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/10/0828 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM
ANGLIA HOUSE
CARRS ROAD
CHEADLE
CHESHIRE
SK8 2LA

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROSAMUND MARSHALL

View Document

17/07/0817 July 2008 AUDITOR'S RESIGNATION

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 RE FACILITIES AGREEMENT 25/05/07

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 COMPANY NAME CHANGED
LIFETIME DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 16/02/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM:
ANGLIA HOUSE
CLARENDON COURT CARRS ROAD
CHEADLE
CHESHIRE SK8 2LA

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM:
ANGLIA HOUSE
EDEN PLACE
CHEADLE
CHESHIRE SK8 1AT

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

19/10/0319 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED
LIFETIME DEVELOPMENTS LIMITED
CERTIFICATE ISSUED ON 24/04/02

View Document

15/03/0215 March 2002 COMPANY NAME CHANGED
LIFETIME CAREERS LIMITED
CERTIFICATE ISSUED ON 15/03/02

View Document

11/01/0211 January 2002 � IC 250000/1
23/11/01
� SR 249999@1=249999

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS; AMEND

View Document

10/01/0210 January 2002 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0128 November 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/11/0128 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
10 EDEN PLACE
CHEADLE
CHESHIRE
SK8 1AT

View Document

12/03/0112 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/12/9811 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/9824 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 S386 DIS APP AUDS 11/07/97

View Document

20/07/9720 July 1997 S366A DISP HOLDING AGM 11/07/97

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

20/07/9720 July 1997 S252 DISP LAYING ACC 11/07/97

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED
CAREERS GUIDANCE SERVICES LIMITE
D
CERTIFICATE ISSUED ON 21/08/96

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/09/945 September 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company